IMPACT FIRST INTERNATIONAL ASSOCIATION

Address: 720 Spadina Avenue, Suite 205, Toronto, ON M5S 2T9

IMPACT FIRST INTERNATIONAL ASSOCIATION (Corporation# 1430211) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 16, 1982.

Corporation Overview

Corporation ID 1430211
Business Number 127033124
Corporation Name IMPACT FIRST INTERNATIONAL ASSOCIATION
Registered Office Address 720 Spadina Avenue
Suite 205
Toronto
ON M5S 2T9
Incorporation Date 1982-12-16
Dissolution Date 2016-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
JOY BEWS 143 BEARSPAW LOOP, CALGARY AB T3R 1G1, Canada
LINDA THERON 45 BEATY AVE., TORONTO ON M6K 3B3, Canada
JOHN D'AMATO 33 ALMA DRIVE, ETOBICOKE ON M9Q 1T6, Canada
JOAN BARLOW 219 EDGEVALLEY CIR NW, CALGARY AB T3A 4X8, Canada
RUTH EPSTEIN 517 SPADINA RD., TORONTO ON M5P 2W6, Canada
SALLY CUMMING 9A WOODCROFT CRES., TORONTO ON M6E 1W7, Canada
DOROTHY NYAMBI 78 STORYBOOK CRES, MARKHAM ON L6E 2B7, Canada
LYNDA BELL 1262 ABBEY RD, PICKERING ON L1X 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-12-15 1982-12-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-09-25 current 720 Spadina Avenue, Suite 205, Toronto, ON M5S 2T9
Address 2005-03-31 2007-09-25 675 King, West, Suite 304, Toronto, ON M5V 1M9
Address 1982-12-16 2005-03-31 37 Manor Road East, Toronto, ON M4S 1P9
Name 2010-02-05 current IMPACT FIRST INTERNATIONAL ASSOCIATION
Name 1994-12-28 2010-02-05 GEMS OF HOPE
Name 1982-12-16 1994-12-28 GLOBAL ED-MED SUPPLIES (CANADA) INC.
Status 2016-10-06 current Dissolved / Dissoute
Status 2016-05-09 2016-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-12-16 2016-05-09 Active / Actif

Activities

Date Activity Details
2016-10-06 Dissolution Section: 222
2010-02-05 Amendment / Modification Name Changed.
2008-12-19 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1982-12-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-10-02
2010 2010-01-08
2009 2009-02-17

Office Location

Address 720 SPADINA AVENUE
City TORONTO
Province ON
Postal Code M5S 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hot Docs 720 Spadina Avenue, Suite 402, Toronto, ON M5S 2T9 1996-10-10
Association Msf Canada 720 Spadina Avenue, Suite 402, Toronto, ON M5S 2T9 1998-11-26
For Kids N' Me Inc. 720 Spadina Avenue, Suite 202, Toronto, ON M5S 2T9 2011-11-02
Mnc2 Alliance Inc. 720 Spadina Avenue, Apt 1509, Toronto, ON M5S 2T9 2012-07-19
Apotheca Pharmacy Inc. 720 Spadina Avenue, Suite 1407, Toronto, ON M5S 2T9 2005-01-24
Jsh Health Group Inc. 720 Spadina Avenue, Suite 1407, Toronto, ON M5S 2T9 2020-09-15
Rooftops Canada Foundation Inc. Fondation Abri International 720 Spadina Avenue, Suite 313, Toronto, ON M5S 2T9 1984-11-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hgbud Inc. 720 Spadina Avenue - 1408, Toronto, ON M5S 2T9 2018-08-13
Myescrow Ltd. 1303-720 Spadina Ave., Toronto, ON M5S 2T9 2017-12-08
Infopoc Ltd. 803-720 Spadina Avenue, Toronto, ON M5S 2T9 2015-07-10
9303774 Canada S.a.r.f. 720 Spadina Avenue, Suite 403, Toronto, ON M5S 2T9 2015-05-22
Balkan Innovation Inc. #403, 720 Spadina Avenue, Toronto, ON M5S 2T9 2015-04-09
Butterfly (asian and Migrant Sex Workers Support Network) 720 Spandina Ave, Apart 223, Hamilton, ON M5S 2T9 2014-11-10
Advent Media Interactive Inc. 1008-720 Spadina Ave, Toronto, ON M5S 2T9 2014-06-30
Ontario Employment Education & Research Centre 720 Spadina Ave, Suite 206, Toronto, ON M5S 2T9 2006-03-27
Webserverco Inc. 720 Spadina Ave., Suite 600, Toronto, ON M5S 2T9 1999-10-06
Hot Docs Industry 720 Spadina Avenue, Suite 402, Toronto, ON M5S 2T9 1998-12-17
Find all corporations in postal code M5S 2T9

Corporation Directors

Name Address
JOY BEWS 143 BEARSPAW LOOP, CALGARY AB T3R 1G1, Canada
LINDA THERON 45 BEATY AVE., TORONTO ON M6K 3B3, Canada
JOHN D'AMATO 33 ALMA DRIVE, ETOBICOKE ON M9Q 1T6, Canada
JOAN BARLOW 219 EDGEVALLEY CIR NW, CALGARY AB T3A 4X8, Canada
RUTH EPSTEIN 517 SPADINA RD., TORONTO ON M5P 2W6, Canada
SALLY CUMMING 9A WOODCROFT CRES., TORONTO ON M6E 1W7, Canada
DOROTHY NYAMBI 78 STORYBOOK CRES, MARKHAM ON L6E 2B7, Canada
LYNDA BELL 1262 ABBEY RD, PICKERING ON L1X 1W2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2T9

Similar businesses

Corporation Name Office Address Incorporation
Independent Media Producers Association of Creative Talent (impact) 329 Rue Notre-dame Est, Apt. 325, MontrГ©al, QC H2Y 3Z2 2020-09-09
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14
The International Association for Impact Assessment - Western and Northern Canada Affiliate (iaia Western and Northern Canada) 400, 444 - 7 Avenue Sw, Calgary, AB T2P 0X8 2001-12-04
Trade + Impact Association 783 Annette Street, Toronto, ON M6S 2E4 2017-06-14
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Association for The Study of International Development (casid) 141 Laurier Avenue West, Suite 200, Ottawa, ON K1P 5J3 1996-05-13
Impact Construction Ltd. 117 R Principale, Chateauguay Centre, QC J6K 1G2 1972-11-16
Economiques Apl Impact Inc. 3525 Vendome Avenue, Montreal, QC H4A 3M6 1982-12-08
Donnees Impact Inc. 5370 Renty Street, St-leonard, QC H1R 1N7 1985-01-02
Impact De Vente Inc. 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉal, QC H2K 2E5 2002-07-30

Improve Information

Please comment or provide details below to improve the information on IMPACT FIRST INTERNATIONAL ASSOCIATION.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.